Search icon

EVERETT DESIGN BUILD, INC. - Florida Company Profile

Company Details

Entity Name: EVERETT DESIGN BUILD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERETT DESIGN BUILD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: P16000009579
FEI/EIN Number 81-1321654

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 320 NW 1st St, Gainesville, FL, 32601, US
Mail Address: 320 NW 1st St, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haight Philip President 320 NW 1st St, Gainesville, FL, 32601
Haight Philip Vice Treasurer 320 NW 1st St, Gainesville, FL, 32601
Haight Philip Director 320 NW 1st St, Gainesville, FL, 32601
Collins Kelly Director 320 NW 1st St, Gainesville, FL, 32601
HAIGHT PHILIP Agent 320 NW 1st St, Gainesville, FL, 32601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 320 NW 1st St, Gainesville, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 320 NW 1st St, Gainesville, FL 32601 -
CHANGE OF MAILING ADDRESS 2024-04-25 320 NW 1st St, Gainesville, FL 32601 -
REINSTATEMENT 2019-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-20 HAIGHT, PHILIP -
REINSTATEMENT 2017-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000790640 TERMINATED 1000000850593 ALACHUA 2019-12-02 2029-12-04 $ 2,970.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000696508 TERMINATED 1000000844537 ALACHUA 2019-10-14 2029-10-23 $ 2,817.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000445971 TERMINATED 1000000831408 ALACHUA 2019-06-24 2029-06-26 $ 1,232.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-11-22
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-11-20
Domestic Profit 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8727977708 2020-05-01 0491 PPP 4000 SW 47TH ST LOT G3, GAINESVILLE, FL, 32608-2205
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3822
Loan Approval Amount (current) 3822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address GAINESVILLE, ALACHUA, FL, 32608-2205
Project Congressional District FL-03
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3885.56
Forgiveness Paid Date 2022-01-04
8642777708 2020-05-01 0491 PPP 4310 NW 16TH PL, GAINESVILLE, FL, 32605-3487
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5542
Loan Approval Amount (current) 5542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32605-3487
Project Congressional District FL-03
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5600.3
Forgiveness Paid Date 2021-05-25
1924138500 2021-02-19 0491 PPS 4310 NW 16th Pl, Gainesville, FL, 32605-3487
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5542
Loan Approval Amount (current) 5542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32605-3487
Project Congressional District FL-03
Number of Employees 2
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5649.5
Forgiveness Paid Date 2023-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State